Name: | GREGORY & COOK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1980 (45 years ago) |
Date of dissolution: | 15 Dec 2000 |
Entity Number: | 621585 |
ZIP code: | 77063 |
County: | New York |
Place of Formation: | Delaware |
Address: | 7575 SAN FELIPE, SUITE 350, HOUSTON, TX, United States, 77063 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7575 SAN FELIPE, SUITE 350, HOUSTON, TX, United States, 77063 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
R.G. GREGORY | Chief Executive Officer | 7575 SAN FELIPE, STE 350, HOUSTON, TX, United States, 77063 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-19 | 2000-12-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-19 | 2000-12-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-07-16 | 2000-04-24 | Address | 7575 SAN FELIPE, SUITE 350, HOUSTON, TX, 77063, USA (Type of address: Chief Executive Officer) |
1986-01-28 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-01-28 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001215000467 | 2000-12-15 | SURRENDER OF AUTHORITY | 2000-12-15 |
000424002620 | 2000-04-24 | BIENNIAL STATEMENT | 2000-04-01 |
991019001090 | 1999-10-19 | CERTIFICATE OF CHANGE | 1999-10-19 |
980409002075 | 1998-04-09 | BIENNIAL STATEMENT | 1998-04-01 |
960424002694 | 1996-04-24 | BIENNIAL STATEMENT | 1996-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State